Keywords: main street
- Historical Items (5734)
- Tax Records (13739)
- Architecture & Landscape (554)
- Online Exhibits (150)
- Site Pages (553)
- My Maine Stories (41)
- Lesson Plans (1)
Architecture & Landscape
This database includes rich collections of architectural building and landscape commissions dating from about 1850 through the present. Represented are Maine architects and designers; commissioned projects in Maine or for Maine residents; and some out of state commissions by Maine architects. Commissions include drawings for urban, coastal, and rural communities, and landscape design, parks, urban planning, and planned communities. Search the commissions This database includes rich collections of architectural building and landscape commissions dating from about 1850 through the present. Represented are Maine architects and designers; commissioned projects in Maine or for Maine residents; and some out of state commissions by Maine architects. Commissions include drawings for urban, coastal, and rural communities, and landscape design, parks, urban planning, and planned communities. Search the commissions
Item 151542
John S. Hyde residence, Bath, 1913-1956
Contributed by: Maine Historical Society Date: 1913–1956 Location: Bath Client: John Sedgwick Hyde Architect: John Calvin Stevens and John Howard Stevens Architects
Item 151550
John S. Hyde residence, Bath, 1913-1914
Contributed by: Maine Historical Society Date: 1913–1914 Location: Bath Client: John Sedgwick Hyde Architect: John Calvin Stevens and John Howard Stevens Architects
Item 150306
Town Hall at Brunswick, Brunswick, 1882
Contributed by: Maine Historical Society Date: 1882 Location: Brunswick Client: Town of Brunswick Architect: Fassett & Stevens Architects
Item 151703
U.S. Courthouse alterations, Portland, 1930-1931
Contributed by: Maine Historical Society Date: 1930–1931 Location: Portland; Portland Client: United States Treasury Department Architect: J. A. Wetmore
Item 151695
Hannaford Brothers Warehouse, Portland, 1919-1920
Contributed by: Maine Historical Society Date: 1919–1920 Location: Portland Client: Hannaford Brothers Company Architect: John Calvin Stevens and John Howard Stevens Architects
Item 151493
Longfellow's Birthplace on corner of Fore and Hancock, Portland, 1950
Contributed by: Maine Historical Society Date: 1950-04-26 Location: Portland Client: unknown Architect: John Howard Stevens and John Calvin Stevens II Architects
Item 151685
Besse & Foster store alterations, Portland, 1897
Contributed by: Maine Historical Society Date: 1897 Location: Portland Client: The Foster-Avery Co. Architect: John Calvin Stevens
Item 151714
Cushman Baking Co., Portland, 1935-1945
Contributed by: Maine Historical Society Date: 1935–1945 Location: Portland; Portland Client: Cushman Baking Co. Architect: John Calvin Stevens and John Howard Stevens Architects
Item 151345
Portland Junior College, Portland, 1946
Contributed by: Maine Historical Society Date: 1946 Location: Portland Client: Portland Junior College Architect: John Howard Stevens and John Calvin Stevens II Architects
Item 151514
Alterations to Kimball Block, Portland, ca. 1900
Contributed by: Maine Historical Society Date: circa 1900 Location: Portland Client: Kimball Architect: John Calvin Stevens
Item 151702
Schlotterbeck & Foss Co., Portland, 1927
Contributed by: Maine Historical Society Date: 1927 Location: Portland; Portland Client: Schlotterbeck & Foss Co. Architect: John Calvin Stevens and John Howard Stevens Architects
Item 151696
Water District Plant, Portland, 1928
Contributed by: Maine Historical Society Date: 1928 Location: Portland; Portland Client: Portland Water District Architect: John Calvin Stevens and John Howard Stevens Architects
Item 151609
Miss Marcia I. Taylor block, Portland, 1922-1940
Contributed by: Maine Historical Society Date: 1922–1940 Location: Portland; Portland Client: Marica I. Taylor Architect: John Calvin Stevens and John Howard Stevens Architects
Item 151581
Buckfield Library, Buckfield, 1900-1906
Contributed by: Maine Historical Society Date: 1900–1906 Location: Buckfield Client: John D. Long Architect: John Calvin Stevens
Item 150237
The Waverly Restaurant, Bangor, 1971-1974
Contributed by: Maine Historical Society Date: 1971–1974 Location: Bangor Client: The Waverly Architect: Eaton W. Tarbell
Item 150238
The Waverly Restaurant, Bangor, 1971-1974
Contributed by: Maine Historical Society Date: 1971–1974 Location: Bangor Client: The Waverly Architect: Eaton W. Tarbell
Item 151767
Contributed by: Maine Historical Society Date: 1955–1958 Location: Portland Client: Portland Hebrew School Synagogue Association Architect: Abraham Siegal
Item 151720
Portland Packing Company, Portland, 1916-1918
Contributed by: Maine Historical Society Date: 1916–1918 Location: Portland; Skowhegan Client: Portland Packing Company Architect: John Calvin Stevens and John Howard Stevens Architects
Item 151738
Home for aged women, Portland, 1900-1926
Contributed by: Maine Historical Society Date: 1900–1926 Location: Portland Client: unknown Architect: John Calvin Stevens and John Howard Stevens Architects
Item 150375
Webster Grammar School Building, Auburn, 1915
Contributed by: Maine Historical Society Date: 1915 Location: Auburn; Auburn Client: City of Auburn Architect: Harry S. Coombs
Item 151774
House for Mrs. A.C. Whittum, Lewiston, 1893
Contributed by: Maine Historical Society
Date: 1893–1894
Location: Lewiston
Client: Abbie C. Whittum
Architect: George M Coombs
This record contains 6 images.
Item 151850
Thorndike residence, Bar Harbor, 1975-2010
Contributed by: Maine Historical Society Date: 1975–2010 Location: Bar Harbor Client: Elizabeth Thorndike Architect: Scott Knoiecko, AIA
Item 151342
Brown Memorial Library, Clinton, 1903
Contributed by: Maine Historical Society Date: 1899–1903 Location: Clinton; Clinton Client: Town of Clinton Architect: John Calvin Stevens
Item 151408
Isaacson residence, Lewiston, 1960
Contributed by: Maine Historical Society Date: 1960 Location: Lewiston Client: Philip Isaacson Architect: F. Frederick Bruck; F. Frederick Bruck, Architect